PAUL DANIEL JAGER (Registration #6182976) is an attorney in Buffalo admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is RUPP PFALZGRAF LLC. The attorney was graduated from University of Toledo College of Law. The registered office location is at 1600 Liberty Building Bldg Main, Buffalo, NY 14202, with contact phone number (716) 854-3400. The current status of the attorney is Currently registered.
| Registration Number | 6182976 |
| Full Name | PAUL DANIEL JAGER |
| First Name | PAUL |
| Last Name | JAGER |
| Company Name | RUPP PFALZGRAF LLC |
| Address | 1600 Liberty Building Bldg Main Buffalo NY 14202 |
| County | Erie |
| Telephone | (716) 854-3400 |
| Law School | University of Toledo College of Law |
| Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Aug 2027 |
| Company Name | RUPP PFALZGRAF LLC |
| Address | 1600 Liberty Building Bldg Main Buffalo NY 14202 |
| Telephone | (716) 854-3400 |
| Law School | University of Toledo College of Law |
Address: 109 S Warren St Unit 709, Syracuse, NY 13202-1798 Company Name: RUPP PFALZGRAF LLC Law School: St. John's University School of Law Year Admitted: 2016 | ||||
Address: 424 Main St, Buffalo, NY 14202-3511 Company Name: RUPP PFALZGRAF LLC Law School: Syracuse University College of Law Year Admitted: 2020 | ||||
Address: 109 S Warren St Ste 709, Syracuse, NY 13202-1798 Company Name: RUPP PFALZGRAF LLC Law School: Syracuse University College of Law Year Admitted: 2020 | ||||
Address: 420 Main St, Buffalo, NY 14202-3501 Company Name: RUPP PFALZGRAF LLC Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 5500 Main St Ste 310, Williamsville, NY 14221-6737 Company Name: RUPP PFALZGRAF LLC Law School: Tulane University Law School Year Admitted: 2021 | ||||
Address: 1600 Liberty Building Bldg 424, Buffalo, NY 14202 Company Name: RUPP PFALZGRAF LLC Law School: Quinnipiac University School of Law Year Admitted: 2013 | ||||
Address: 424 Main St, Buffalo, NY 14202-3511 Company Name: RUPP PFALZGRAF LLC Law School: Fordham University School of Law Year Admitted: 2023 | ||||
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616 Company Name: RUPP PFALZGRAF LLC Law School: Washington University St. Louis School of Law Year Admitted: 2021 | ||||
Address: 1600 Liberty Building, Buffalo, NY 14202 Company Name: RUPP PFALZGRAF LLC Law School: SUNY Buffalo Law School Year Admitted: 2021 | ||||
Address: 227 Washington St Ste 1c, Saratoga Springs, NY 12866-5997 Company Name: RUPP PFALZGRAF LLC Law School: Syracuse University College of Law Year Admitted: 2014 | ||||
| Find all attorneys with the same company | ||||
Address: 2500 Packard St Ste 205, Ann Arbor, MI 48104-6827 Company Name: PARK LEGAL SOLUTIONS, PLC Law School: University of Toledo College of Law Year Admitted: 2014 | ||||
Address: 12 Stedman St Unit 1, Brookline, MA 02446-6024 Company Name: DAILY GENERAL COUNSEL, PLLC Law School: University of Toledo College of Law Year Admitted: 2022 | ||||
Address: 2010 Main St Ste 800, Irvine, CA 92614-7214 Company Name: ALLEN MATKINS LECK GAMBLE MALLORY & NATSIS LLP Law School: University of Toledo College of Law Year Admitted: 2024 | ||||
Address: 1000 Jackson St, Toledo, OH 43604-5515 Company Name: SHUMAKER, LOOP & KENDRICK, LLP Law School: University of Toledo College of Law Year Admitted: 2021 | ||||
Address: 5845 47th St, Maspeth, NY 11378-2106 Law School: University of Toledo College of Law Year Admitted: 2021 | ||||
Address: 60 E 42nd St Ste 4600, New York, NY 10165-0022 Company Name: C/O REEM SUBEI Law School: University of Toledo College of Law Year Admitted: 2024 | ||||
Address: 37 Church St, Cortland, NY 13045-2881 Company Name: CORTLAND COUNTY DISTRICT ATTORNEY S OFFICE Law School: University of Toledo College of Law Year Admitted: 2025 | ||||
Address: 47 S Fitzhugh St, Rochester, NY 14614-1414 Company Name: MONROE COUNTY DISTRICT ATTORNEYS OFFICE Law School: University of Toledo College of Law Year Admitted: 2019 | ||||
Address: 2211 Lyell Ave Ste 105, Rochester, NY 14606-5743 Law School: University of Toledo College of Law Year Admitted: 2023 | ||||
Address: 801 W South Boundary St Ste C, Perrysburg, OH 43551-5264 Company Name: BAKER LAW, LTD. Law School: University of Toledo College of Law Year Admitted: 2014 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
1600 LIBERTY BUILDING BLDG MAIN |
| City | BUFFALO |
| State | NY |
| Zip Code | 14202 |
Address: 50 Fountain Plaza, Suite 1700, Buffalo, NY 14202 Company Name: LIPPES MATHIAS LLP Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: Suite 150r, Buffalo, NY 14202 Company Name: LEGAL AID BUREAU OF BUFFALO, INC Law School: SUNY Buffalo Law School Year Admitted: 2019 | ||||
Address: The Avant Building, 200 Delaware Avenue, Suite 900, Buffalo, NY 14202 Company Name: BOND, SCHOENECK & KING, PLLC Law School: SUNY Buffalo Law School Year Admitted: 2024 | ||||
Address: 424 Main Street, Suite 1300, Buffalo, NY 14202 Company Name: HURWITZ FINE P.C. Law School: SUNY Buffalo Law School Year Admitted: 2024 | ||||
Address: 140 Pearl Street, Buffalo, NY 14202 Company Name: HODGSON RUSS LLP Law School: William & Mary Law School Year Admitted: 2023 | ||||
Address: 136 Delaware Ave, Buffalo, NY 14202 Company Name: UNITED STATES ATTORNEY - WDNY Law School: UNIVERSITY AT BUFFALO Year Admitted: 2015 | ||||
Address: Avant Building 200 Delaware Avenue, Suite 900, Buffalo, NY 14202 Company Name: BOND, SCHOENECK & KING, PLLC Law School: SUNY Buffalo Law School Year Admitted: 2021 | ||||
Address: 1100 Liberty Building, Buffalo, NY 14202 Company Name: GREGORY SCOTT GAGLIONE JR. Law School: SUNY Buffalo Law School Year Admitted: 2020 | ||||
Address: 70 Niagara Street, Third Floor, Buffalo, NY 14202 Company Name: HARRINGTON & MAHONEY Law School: SUNY Buffalo Law School Year Admitted: 2024 | ||||
Address: Inactive, Na, NY 14202 Company Name: Inactive Law School: SUNY AT BUFFALO LAW SCHOOL Year Admitted: 2014 | ||||
| Find all attorneys in the same zip code | ||||
Address: 711 5th Ave S Ste 200, Naples, FL 34102-6628 Company Name: HOLMES FRASER, P.A. Law School: Florida State University College of Law Year Admitted: 2019 |
Address: 600 Pennsylvania Ave Se Ste 5, Washington, DC 20003-5113 Company Name: AMNESTY INTERNATIONAL Law School: Harvard Law School Year Admitted: 1995 |
Address: 47 Breakneck Hl, Po Box 102, Southport, ME 04576 Company Name: JAGER MCCARRON, LLP Law School: Boston College Law School Year Admitted: 2013 |
Address: The Omni, 333 Earle Ovington Blvd., Ste. 1010, Uniondale, NY 11553 Company Name: FORCHELLI DEEGAN TERRANA LLP Law School: ST JOHNS UNIVERSITY Year Admitted: 1989 |
Address: 374 Hillside Ave, Williston Park, NY 11596-2124 Company Name: MULHOLLAND MINION DAVEY MCNIFF & BEYRER Law School: Yeshiva University Cardozo School of Law Year Admitted: 2022 |
Address: 1001 S Main St Ste 4028, Kalispell, MT 59901-5635 Company Name: KNUDSEN LAW FIRM, PLLC Law School: University of Montana School of Law Year Admitted: 2019 |
Address: 375 9th Ave Fl 52, New York, NY 10001-1870 Company Name: D. E. SHAW & CO. Law School: Stanford Law School Year Admitted: 2008 |
Address: 53 Mercer St Apt 3, New York, NY 10013-1048 Company Name: GOLIATH ARTISTS, INC. Law School: University of Detroit Mercy School of Law Year Admitted: 1997 |
Address: 150 Greenwich St FL 38, New York, NY 10007-5211 Company Name: NYC HRA, OFFICE OF LEGAL AFFAIRS, EMPLOYMENT LAW DIVISION Law School: University of Michigan Law School Year Admitted: 2012 |
Address: 12 Fairbanks Rd, Lexington, MA 02421-7740 Law School: COLUMBIA UNIVERSITY Year Admitted: 1973 |
Please leave your review and comments here.
This dataset includes over 300 thousands attorneys registered with the Office of Court Administration (OCA), which oversees and administrates the New York State Unified Court System. Each attorney is registered with the registration number, full name, company name and address, phone number, email, year admitted, etc. The information provided is deemed public information pursuant to 22 NYCRR 118 (Rules of the Chief Administrative Judge).
| Subject | Transparency and Disclosure |
| Jurisdiction | State of New York |
| Data Provider | Office of Court Administration (OCA), New York State Unified Court System |
| Source | data.ny.gov |
According to Part 118 of the Administrative Rules of the Unified Court System & Uniform Rules of the Trial Courts, every attorney admitted to practice in New York Stat, whether resident or nonresident, and whether or not in good standing, shall file a registration statement with the Chief Administrator of the Courts within 60 days of the date of such admission, and during each alternate year thereafter, within 30 days after the attorney's birthday, for as long as the attorney remains duly admitted to the New York bar. Section 468-a of the NY Judiciary Law and 22 NYCRR Part 118 of the Rules of the Chief Administrator of the Courts require the biennial registration of all attorneys admitted in the State of New York, whether they are resident or non-resident, active or retired, or practicing law in New York or elsewhere. All attorneys are required to renew their attorney registration every two years, within 30 days after their birthday. Except for certain cases, the information contained in the registration statement filed shall be made available to the public.
This dataset includes all registered attorneys admitted in NYS, whether they are resident or non-resident, active or retired, or practicing law in NY or anywhere else. The disclosed information for each attorney includes Registration Number, First Name, Middle Name, Last Name, Suffix, Company Name, Street Address, City, County, Country, Business Telephone Number, Year Admitted to the NYS Bar, Judicial Department of Admission, Law School from which degree was granted, the registration status of the attorney, Next Registration month and year.
To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.